JOCK ARTHUR LIMITED
Status | ACTIVE |
Company No. | SC395298 |
Category | Private Limited Company |
Incorporated | 11 Mar 2011 |
Age | 13 years, 2 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
JOCK ARTHUR LIMITED is an active private limited company with number SC395298. It was incorporated 13 years, 2 months, 20 days ago, on 11 March 2011. The company address is Woodend Gateside Road Woodend Gateside Road, Glasgow, G78 1EP.
Company Fillings
Appoint person director company with name date
Date: 17 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-17
Officer name: Mrs Maxine Mcfarlane
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Change person director company with change date
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Mcfarlae
Change date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Molly Mcfarlane
Termination date: 2022-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-10
Officer name: Kenneth Mcfarlae
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Maxine Mcfarlane
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Kenneth Mcfarlane
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination secretary company with name termination date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-31
Officer name: Kenneth Mcfarlane
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Molly Mcfarlane
Appointment date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-16
New address: Woodend Gateside Road Barrhead Glasgow G78 1EP
Old address: C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type dormant
Date: 05 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change account reference date company previous shortened
Date: 13 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
New date: 2012-02-28
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-10
Old address: Advantage Accounting Ltd 11 Somerset Place Glasgow G3 7JT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Some Companies
17 SUSSEX ROAD,COVENTRY,CV5 8JW
Number: | 08277555 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY WORKS,SHEFFIELD,S1 4EH
Number: | 01406609 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 LANCELOT AVENUE,STROOD,ME2 2YX
Number: | 11725861 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM RECORDS (MEDIA) LIMITED
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 08198313 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLESTAR HOSPITALITY CONSULTING LIMITED
4 SAMUEL FOX AVENUE,SHEFFIELD,S36 2AG
Number: | 09070148 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEFRIARS,BRISTOL,BS1 2NT
Number: | 08615796 |
Status: | ACTIVE |
Category: | Private Limited Company |